Advanced company searchLink opens in new window

DTCC ITP (UK) LIMITED

Company number 04007732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2018 AA Full accounts made up to 31 December 2017
12 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-30
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
11 Jul 2017 AA Full accounts made up to 31 December 2016
02 Nov 2016 TM02 Termination of appointment of Kathryn Ann Gurdon as a secretary on 1 November 2016
02 Nov 2016 AP03 Appointment of Mr Karl Gordon Spielmann as a secretary on 1 November 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
22 Mar 2016 CH03 Secretary's details changed for Kathryn Ann Gurdon on 6 October 2015
22 Mar 2016 AD01 Registered office address changed from Broadgate Quarter Snowden Street London EC2A 2DQ England to Broadgate Quarter 1 Snowden Street London EC2A 2DQ on 22 March 2016
10 Feb 2016 AP01 Appointment of Mr Andrew William Dare Douglas as a director on 18 January 2016
15 Jan 2016 AP01 Appointment of Miss Valerie Jane Harahush as a director on 14 January 2016
14 Jan 2016 TM01 Termination of appointment of Stuart Vaughan Hood as a director on 14 January 2016
27 Nov 2015 TM01 Termination of appointment of Leigh Walters as a director on 19 November 2015
06 Oct 2015 AD01 Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015
02 Oct 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 TM01 Termination of appointment of Simon John James Farrington as a director on 17 April 2015
01 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
08 Jul 2014 AA Accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
13 Dec 2013 AUD Auditor's resignation
26 Nov 2013 AUD Auditor's resignation
03 Jul 2013 AA Accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders